UKBizDB.co.uk

TIMEC 222 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Timec 222 Limited. The company was founded 17 years ago and was given the registration number NI063407. The firm's registered office is in . You can find them at 17-19 Dungannon Road, Cookstown, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TIMEC 222 LIMITED
Company Number:NI063407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2007
End of financial year:30 September 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:17-19 Dungannon Road, Cookstown, BT80 8TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A1, Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH

Director30 October 2020Active
17-19 Dungannon Road, Cookstown, BT80 8TL

Secretary02 July 2020Active
17-19 Dungannon Road, Cookstown, BT80 8TL

Secretary21 March 2007Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary05 March 2007Active
17-19 Dungannon Road, Cookstown, BT80 8TL

Director09 November 2009Active
Drumcairne House, 18 Drumcairne Road, Stewartstown, BT71 5AD

Director21 March 2007Active
17-19 Dungannon Road, Cookstown, BT80 8TL

Director02 June 2020Active
17-19 Dungannon Road, Cookstown, BT80 8TL

Director09 November 2009Active
130 Drum Road, Cookstown, Co Tyrone, BT80 8TL

Director21 March 2007Active
17-19 Dungannon Road, Cookstown, BT80 8TL

Director02 June 2020Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director05 March 2007Active

People with Significant Control

Mr Eamonn Francis Laverty
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:Northern Irish
Address:Unit A1, Boucher Business Studios, Belfast, BT12 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Seamus (James) Mcaleer
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:Northern Irish
Address:Unit A1, Boucher Business Studios, Belfast, BT12 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-12-16Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-12-07Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-01Insolvency

Liquidation statement of affairs northern ireland.

Download
2020-12-01Insolvency

Liquidation appointment of liquidator.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-10-21Change of name

Certificate change of name company.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.